Background WavePink WaveYellow Wave

ACRELAKE DEVELOPMENTS LTD (05738382)

ACRELAKE DEVELOPMENTS LTD (05738382) is an active UK company. incorporated on 10 March 2006. with registered office in Luton. The company operates in the Construction sector, engaged in development of building projects. ACRELAKE DEVELOPMENTS LTD has been registered for 20 years. Current directors include SCHUMAN, Jonathan Floyd.

Company Number
05738382
Status
active
Type
ltd
Incorporated
10 March 2006
Age
20 years
Address
Victory House, Luton, LU1 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCHUMAN, Jonathan Floyd
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRELAKE DEVELOPMENTS LTD

ACRELAKE DEVELOPMENTS LTD is an active company incorporated on 10 March 2006 with the registered office located in Luton. The company operates in the Construction sector, specifically engaged in development of building projects. ACRELAKE DEVELOPMENTS LTD was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05738382

LTD Company

Age

20 Years

Incorporated 10 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

Victory House Chobham Street Luton, LU1 3BS,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 27 October 2021To: 31 August 2023
3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England
From: 19 May 2015To: 27 October 2021
3 Theobald Street Borehamwood Hertfordshire WD6 4RN England
From: 19 May 2015To: 19 May 2015
C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
From: 23 August 2011To: 19 May 2015
Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom
From: 11 April 2011To: 23 August 2011
Suite 1R 10, Elstree Business Centre, Elstree Way Borehamwood WD6 1RX
From: 10 March 2006To: 11 April 2011
Timeline

10 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Owner Exit
Mar 22
Director Left
Sept 22
Loan Cleared
Jan 23
Owner Exit
Mar 23
Owner Exit
Mar 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SCHUMAN, Jonathan Floyd

Active
Chobham Street, LutonLU1 3BS
Born June 1969
Director
Appointed 10 Mar 2006

GEE, Stephen

Resigned
11/15 William Road, LondonNW1 3ER
Secretary
Appointed 10 Mar 2006
Resigned 10 Feb 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Mar 2006
Resigned 26 Apr 2006

GEE, Stephen

Resigned
11/15 William Road, LondonNW1 3ER
Born September 1965
Director
Appointed 10 Mar 2006
Resigned 10 Feb 2022

SCHUMAN, Norman

Resigned
7 Hadley Close, ElstreeWD6 3LB
Born January 1939
Director
Appointed 05 Jul 2006
Resigned 31 Jul 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Mar 2006
Resigned 26 Apr 2006

Persons with significant control

4

1 Active
3 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2022
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2022
Ceased 30 Aug 2022

Mr Jonathan Floyd Schuman

Ceased
Chobham Street, LutonLU1 3BS
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2022

Stephen Gee

Ceased
11/15 William Road, LondonNW1 3ER
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

94

Dissolution Voluntary Strike Off Suspended
19 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 February 2026
DS01DS01
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
10 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Legacy
5 September 2012
MG01MG01
Legacy
16 August 2012
MG02MG02
Legacy
31 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
27 June 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
12 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
88(2)R88(2)R
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
287Change of Registered Office
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Incorporation Company
10 March 2006
NEWINCIncorporation